UKBizDB.co.uk

C.L.W. ELECTRICAL DISTRIBUTORS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as C.l.w. Electrical Distributors Limited. The company was founded 29 years ago and was given the registration number 03043949. The firm's registered office is in NOTTINGHAM. You can find them at 8 Ludlow Hill Road, West Bridgford, Nottingham, Nottinghamshire. This company's SIC code is 46499 - Wholesale of household goods (other than musical instruments) n.e.c..

Company Information

Name:C.L.W. ELECTRICAL DISTRIBUTORS LIMITED
Company Number:03043949
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 1995
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46499 - Wholesale of household goods (other than musical instruments) n.e.c.

Office Address & Contact

Registered Address:8 Ludlow Hill Road, West Bridgford, Nottingham, Nottinghamshire, NG2 6HF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Willow Tree House, Hickling Lane, Long Clawson, England, LE14 4NW

Secretary24 January 2003Active
28, Walcote Drive, West Bridgford, NG2 7GR

Director10 April 1995Active
Willow Tree House, Hickling Lane, Long Clawson, England, LE14 4NW

Director10 April 1995Active
2 Tonbridge Mount, Wollaton, England, NG8 2RH

Director01 December 1997Active
7, Montague Street, Beeston, Nottingham, NG9 1BA

Secretary10 April 1995Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary10 April 1995Active
7, Montague Street, Beeston, Nottingham, NG9 1BA

Director10 April 1995Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director10 April 1995Active

People with Significant Control

Mr George Stanley Miller
Notified on:06 April 2016
Status:Active
Date of birth:July 1934
Nationality:British
Country of residence:United Kingdom
Address:8 Ludlow Hill Road, West Bridgford, Nottingham, United Kingdom, NG2 6HF
Nature of control:
  • Right to appoint and remove directors
Mr Christopher Pearson
Notified on:06 April 2016
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:United Kingdom
Address:8 Ludlow Hill Road, West Bridgford, Nottingham, United Kingdom, NG2 6HF
Nature of control:
  • Right to appoint and remove directors
Mr Paul Goodwin
Notified on:06 April 2016
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:United Kingdom
Address:8 Ludlow Hill Road, West Bridgford, Nottingham, United Kingdom, NG2 6HF
Nature of control:
  • Right to appoint and remove directors
Mr Christopher John Miller
Notified on:06 April 2016
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:United Kingdom
Address:8 Ludlow Hill Road, West Bridgford, Nottingham, United Kingdom, NG2 6HF
Nature of control:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-06Accounts

Accounts with accounts type total exemption full.

Download
2023-07-28Confirmation statement

Confirmation statement with updates.

Download
2023-07-27Persons with significant control

Cessation of a person with significant control.

Download
2023-02-03Confirmation statement

Confirmation statement with updates.

Download
2022-10-04Accounts

Accounts with accounts type total exemption full.

Download
2022-04-14Confirmation statement

Confirmation statement with updates.

Download
2021-09-09Accounts

Accounts with accounts type total exemption full.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-15Accounts

Accounts with accounts type total exemption full.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2020-01-27Accounts

Accounts with accounts type total exemption full.

Download
2019-07-03Officers

Termination director company with name termination date.

Download
2019-06-04Confirmation statement

Confirmation statement with updates.

Download
2018-11-12Capital

Capital cancellation shares.

Download
2018-11-12Capital

Capital return purchase own shares.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-04-19Confirmation statement

Confirmation statement with updates.

Download
2017-08-21Accounts

Accounts with accounts type total exemption full.

Download
2017-04-21Confirmation statement

Confirmation statement with updates.

Download
2017-03-21Officers

Change person secretary company with change date.

Download
2017-03-21Officers

Change person director company with change date.

Download
2017-01-26Capital

Capital allotment shares.

Download
2016-10-04Accounts

Accounts with accounts type total exemption small.

Download
2016-04-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-09Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.